Company NameBolton Group Limited
DirectorMichael John Goletka
Company StatusActive
Company Number00593644
CategoryPrivate Limited Company
Incorporation Date14 November 1957(66 years, 6 months ago)
Previous NamesBolton Textile Mill Company Plc(The) and Bolton Group Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Goletka
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(46 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Montpelier Square
Knightsbridge
London
SW7 1JU
Secretary NameMr Michael John Goletka
NationalityBritish
StatusCurrent
Appointed15 October 2004(46 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Montpelier Square
Knightsbridge
London
SW7 1JU
Director NameMr Michael John Goletka
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(33 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Montpelier Square
Knightsbridge
London
SW7 1JU
Secretary NameDesh Kumar Sahni
NationalityBritish
StatusResigned
Appointed13 December 1990(33 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address60 Basing Hill
Wembley Park
Wembley
Middlesex
HA9 9QP
Director NameMr Roy William Burgess
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(36 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coombe House Chase
New Malden
Surrey
KT3 4SL
Director NameIvor Goletka
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(36 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 1994)
RoleChairman & Managing Director
Correspondence AddressFlat 6
74 Portland Place
London
W1
Director NameJames Donald Woods
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1996)
RoleProperty Finance Consultant
Correspondence AddressWithy
Graffham
West Sussex
GU28 0PY
Director NameMr Mark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(36 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 1996)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressAshlack Hall
Kirkby Ireleth
Cumbria
LA17 7XN
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(36 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameCho Yee Mico Chung
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1999)
RoleMerchant
Correspondence AddressHouse 8b Chateau De Peak
8 Mount Kellet Road The Peak
Hong Kong
Director NameHong Leong Oei
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed10 May 1995(37 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1999)
RoleMerchant
Correspondence Address48a Dalvey Road
Singapore 259452
Republic Of Singapore
Director NameWai Man Catherine Ma
Date of BirthNovember 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed12 April 1996(38 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1999)
RoleChartered Surveyor
Correspondence AddressFlat A 12/F Glory Heights
52 Lyttelton Road Mid-Level
Hong Kong
Foreign
Director NameLing Xiu Li
Date of BirthMarch 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed12 April 1996(38 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address4a 43 Crestmont Villa
Discovery Bay
Hong Kong
Foreign
Director NameKait Long Lien
Date of BirthApril 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed01 September 1999(41 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address78 Meyer Road
Singapore
Republic Of Singapore
437904
Foreign
Director NamePeter Vincent John Derby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(42 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2004)
RoleProperty Consultant
Correspondence AddressLea Farm
Ewshot
Surrey
GU10 5AY
Director NameMr Alan Ribchester
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Springwell Avenue
North End
Durham
Co Durham
DH1 4LY
Director NameMr Wing Tak Jack Law
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(42 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferriby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
Secretary NameMr Wing Tak Jack Law
NationalityBritish
StatusResigned
Appointed06 March 2003(45 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferriby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
Secretary NamePeter Vincent Derby
NationalityBritish
StatusResigned
Appointed05 September 2003(45 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2004)
RoleProperty Consultant
Correspondence AddressLea House
Ewshot
Farnham
Surrey
GU10 5AY
Director NameMichael Grant Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnut Tree Binfield Park
Terrace Road North
Bracknell
Berkshire
RG42 5NT
Director NameJohn Arnold Hilton
Date of BirthNovember 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 2004(46 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 November 2006)
RoleDirector Of Co'S
Correspondence Address9, Chemin Du Nantet
Collonge-Bellerive
Geneva 1245
Foreign
Director NameMr Julian Pollock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(49 years after company formation)
Appointment Duration15 years, 6 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hamilton Court
Maida Vale
London
W9 1QR
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed04 April 1995(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 1996)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed12 April 1996(38 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 1999)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameR S L Management Consultants Ltd (Corporation)
StatusResigned
Appointed16 December 1999(42 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 2003)
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
Tyne & Wear
NE1 5XE

Contact

Telephone01727 846688
Telephone regionSt Albans

Location

Registered Address322 Goswell Road
London
EC1V 7LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

18.5m at £0.05Amari Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,943,572
Cash£55,388
Current Liabilities£3,023,819

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

14 April 2005Delivered on: 25 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Angel house 338-346 goswell road london t/no NGL326647. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 April 2005Delivered on: 25 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Angel house 338-346 goswell road london t/no NGL326647. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 March 1984Delivered on: 28 March 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the compahy.
Outstanding
16 January 1978Delivered on: 3 February 1978
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or any of the companies named therin to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
Outstanding
24 February 1989Delivered on: 28 February 1989
Satisfied on: 1 December 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bolton house, 17/26, walkey street, london EC1 title nos. 364 790, ln 229143, ln 148646, ln 59543 ln 180928 by way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
11 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
11 May 2020Cessation of Ivor Goletka as a person with significant control on 11 May 2020 (1 page)
21 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
18 December 2018Confirmation statement made on 12 December 2018 with updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
6 December 2016Registered office address changed from 338-346 Goswell Road London EC1V 7LQ to 322 Goswell Road London EC1V 7LQ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 338-346 Goswell Road London EC1V 7LQ to 322 Goswell Road London EC1V 7LQ on 6 December 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 926,562.55
(5 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 926,562.55
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
11 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 926,562.55
(5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 926,562.55
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 926,562.55
(5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 926,562.55
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
24 January 2013Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 24 January 2013 (1 page)
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
27 April 2011Solvency statement dated 31/03/11 (1 page)
27 April 2011Solvency statement dated 31/03/11 (1 page)
27 April 2011Statement of capital on 27 April 2011
  • GBP 926,563
(4 pages)
27 April 2011Statement of capital on 27 April 2011
  • GBP 926,563
(4 pages)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium/cap red reserve and revaluation reserve 12/04/2011
(2 pages)
18 April 2011Resolutions
  • RES13 ‐ Share premium/cap redemption reserve & revaluation reserve 12/04/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium/cap red reserve and revaluation reserve 12/04/2011
(2 pages)
18 April 2011Resolutions
  • RES13 ‐ Share premium/cap redemption reserve & revaluation reserve 12/04/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2011Statement by directors (1 page)
18 April 2011Statement by directors (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
25 May 2010Amended accounts made up to 30 April 2009 (7 pages)
25 May 2010Amended accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 January 2010Director's details changed for Julian Pollock on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Michael John Goletka on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Michael John Goletka on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Julian Pollock on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Julian Pollock on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Michael John Goletka on 1 November 2009 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 38 knowl piece wilbury way hitchin herts SG4 0TY (1 page)
23 June 2009Registered office changed on 23/06/2009 from 38 knowl piece wilbury way hitchin herts SG4 0TY (1 page)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
30 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 2008Application for reregistration from PLC to private (1 page)
30 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 2008Application for reregistration from PLC to private (1 page)
30 April 2008Re-registration of Memorandum and Articles (9 pages)
30 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 April 2008Re-registration of Memorandum and Articles (9 pages)
30 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 March 2008Full accounts made up to 30 April 2007 (12 pages)
4 March 2008Full accounts made up to 30 April 2007 (12 pages)
21 January 2008Return made up to 13/12/07; full list of members (2 pages)
21 January 2008Return made up to 13/12/07; full list of members (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 57 grosvenor street london W1K 3JA (1 page)
10 January 2008Registered office changed on 10/01/08 from: 57 grosvenor street london W1K 3JA (1 page)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
29 December 2006Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/12/06
(7 pages)
29 December 2006Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/12/06
(7 pages)
8 December 2006Full accounts made up to 30 April 2006 (14 pages)
8 December 2006Full accounts made up to 30 April 2006 (14 pages)
21 December 2005Full accounts made up to 30 April 2005 (13 pages)
21 December 2005Full accounts made up to 30 April 2005 (13 pages)
12 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2005Particulars of mortgage/charge (7 pages)
25 April 2005Particulars of mortgage/charge (19 pages)
25 April 2005Particulars of mortgage/charge (19 pages)
25 April 2005Particulars of mortgage/charge (7 pages)
28 January 2005Return made up to 13/12/04; full list of members (7 pages)
28 January 2005Return made up to 13/12/04; full list of members (7 pages)
13 December 2004Full accounts made up to 30 April 2004 (11 pages)
13 December 2004Full accounts made up to 30 April 2004 (11 pages)
4 November 2004New secretary appointed;new director appointed (1 page)
4 November 2004New secretary appointed;new director appointed (1 page)
29 October 2004Registered office changed on 29/10/04 from: lea farm ewshot surrey GU10 5AY (1 page)
29 October 2004Registered office changed on 29/10/04 from: lea farm ewshot surrey GU10 5AY (1 page)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Secretary resigned;director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
6 April 2004Full accounts made up to 30 April 2003 (11 pages)
6 April 2004Full accounts made up to 30 April 2003 (11 pages)
13 March 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/04
(7 pages)
13 March 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/04
(7 pages)
28 January 2004New secretary appointed (1 page)
28 January 2004New secretary appointed (1 page)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (2 pages)
24 March 2003Secretary resigned (2 pages)
7 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Full accounts made up to 30 April 2002 (15 pages)
24 September 2002Full accounts made up to 30 April 2002 (15 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
19 December 2001Return made up to 13/12/01; full list of members (7 pages)
19 December 2001Return made up to 13/12/01; full list of members (7 pages)
12 November 2001Full accounts made up to 30 April 2001 (17 pages)
12 November 2001Full accounts made up to 30 April 2001 (17 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 30 April 2000 (17 pages)
30 October 2000Full accounts made up to 30 April 2000 (17 pages)
4 May 2000Auditor's resignation (1 page)
4 May 2000Auditor's resignation (1 page)
9 March 2000Return made up to 13/12/99; full list of members (7 pages)
9 March 2000Return made up to 13/12/99; full list of members (7 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
5 January 2000Full group accounts made up to 30 April 1999 (21 pages)
5 January 2000Full group accounts made up to 30 April 1999 (21 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
29 December 1998Return made up to 13/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 December 1998Return made up to 13/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 1998Amended full group accounts made up to 30 April 1998 (23 pages)
21 December 1998Amended full group accounts made up to 30 April 1998 (23 pages)
2 December 1998Full group accounts made up to 30 April 1998 (23 pages)
2 December 1998Full group accounts made up to 30 April 1998 (23 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
3 February 1998Ad 17/12/97--------- £ si [email protected]=1100000 £ ic 1885132/2985132 (2 pages)
3 February 1998Ad 17/12/97--------- £ si [email protected]=1100000 £ ic 1885132/2985132 (2 pages)
30 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 1997Full group accounts made up to 30 April 1997 (23 pages)
2 December 1997Full group accounts made up to 30 April 1997 (23 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
1 May 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1997Ad 17/07/95--------- £ si [email protected] (2 pages)
1 May 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1997Ad 17/07/95--------- £ si [email protected] (2 pages)
4 November 1996Full group accounts made up to 30 April 1996 (26 pages)
4 November 1996Full group accounts made up to 30 April 1996 (26 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996Secretary resigned (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: 22 melton street london NW1 2BW (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Registered office changed on 13/05/96 from: 22 melton street london NW1 2BW (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (1 page)
12 May 1996Secretary resigned (2 pages)
12 May 1996Secretary resigned (2 pages)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
7 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
7 December 1995Reduction of iss capital and minute (oc) £ ic 1885132/ 1114868 (10 pages)
7 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
7 December 1995Certificate of reduction of issued capital (1 page)
7 December 1995Scheme of arrangement - amalgamation (18 pages)
7 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
7 December 1995Reduction of iss capital and minute (oc) £ ic 1885132/ 1114868 (10 pages)
7 December 1995Scheme of arrangement - amalgamation (18 pages)
7 December 1995Certificate of reduction of issued capital (1 page)
1 December 1995Full group accounts made up to 30 April 1995 (31 pages)
1 December 1995Full group accounts made up to 30 April 1995 (31 pages)
29 June 1995Listing of particulars (66 pages)
29 June 1995Listing of particulars (66 pages)
15 June 1995Ad 09/05/95--------- £ si [email protected]=496802 £ ic 1388330/1885132 (3 pages)
15 June 1995Ad 09/05/95--------- £ si [email protected]=496802 £ ic 1388330/1885132 (3 pages)
9 June 1995Memorandum and Articles of Association (14 pages)
9 June 1995Memorandum and Articles of Association (14 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (28 pages)
1 June 1995New director appointed (28 pages)
1 June 1995New director appointed (2 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 May 1995Secretary resigned (2 pages)
5 May 1995Registered office changed on 05/05/95 from: coniston house new market street ulverston cumbria LA12 7LQ (1 page)
5 May 1995Registered office changed on 05/05/95 from: coniston house new market street ulverston cumbria LA12 7LQ (1 page)
5 May 1995Secretary resigned (2 pages)
21 April 1995New secretary appointed (2 pages)
21 April 1995New secretary appointed (2 pages)
7 April 1995Listing of particulars (34 pages)
7 April 1995Listing of particulars (34 pages)
7 February 1995Return made up to 13/12/94; bulk list available separately (9 pages)
7 February 1995Return made up to 13/12/94; bulk list available separately (9 pages)
15 November 1994Full group accounts made up to 30 April 1994 (32 pages)
15 November 1994Full group accounts made up to 30 April 1994 (32 pages)
10 August 1994Ad 22/07/94--------- £ si [email protected]=472666 £ ic 457831/930497 (2 pages)
10 August 1994Ad 22/07/94--------- £ si [email protected]=472666 £ ic 457831/930497 (2 pages)
13 July 1994Listing of particulars (60 pages)
13 July 1994Listing of particulars (60 pages)
14 February 1994Return made up to 13/12/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1994Return made up to 13/12/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1993Full group accounts made up to 30 April 1993 (22 pages)
8 December 1993Full group accounts made up to 30 April 1993 (22 pages)
25 January 1993Return made up to 13/12/92; bulk list available separately (4 pages)
25 January 1993Return made up to 13/12/92; bulk list available separately (4 pages)
1 December 1992Full group accounts made up to 30 April 1992 (20 pages)
1 December 1992Full group accounts made up to 30 April 1992 (20 pages)
9 February 1988Full accounts made up to 30 April 1987 (17 pages)
9 February 1988Full accounts made up to 30 April 1987 (17 pages)
20 January 1987Group of companies' accounts made up to 30 April 1986 (17 pages)
20 January 1987Group of companies' accounts made up to 30 April 1986 (17 pages)